C AND D CONSTRUCTION AND DEVELOPMENTS LTD

Company Documents

DateDescription
18/06/2518 June 2025 Satisfaction of charge 112083630002 in full

View Document

18/06/2518 June 2025 Satisfaction of charge 112083630001 in full

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 Termination of appointment of Loraine Kemp as a director on 2023-09-05

View Document

04/09/234 September 2023 Cessation of Christopher David Shorter as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Loraine Kemp as a director on 2023-09-03

View Document

04/09/234 September 2023 Termination of appointment of Danny Anker as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Christopher David Shorter as a director on 2023-09-04

View Document

04/09/234 September 2023 Application to strike the company off the register

View Document

04/09/234 September 2023 Cessation of Danny Anker as a person with significant control on 2023-09-04

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-02-27

View Document

29/11/2229 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112083630002

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112083630001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SHORTER / 21/01/2019

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS SHORTER / 15/02/2018

View Document

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company